UKBizDB.co.uk

GIOSPRITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Giosprite Limited. The company was founded 23 years ago and was given the registration number 04039293. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co, Glade House, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GIOSPRITE LIMITED
Company Number:04039293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Valentine & Co, Glade House, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Park View Terrace, Rugeley, WS15 2RL

Director28 July 2000Active
2, Park View Terrace, Rugeley, WS15 2RL

Director28 July 2000Active
24 Harrow Road, Swadlincote, DE11 0XD

Secretary07 August 2003Active
2 Park View Terrace, Rugeley, WS15 2RL

Secretary28 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 2000Active
Unit B, Stowe Court, Stowe Street, Lichfield, England, WS13 6AQ

Director25 July 2017Active
2-4, The Stables Elmhurst Business Park, Elmhurst, Lichfield, United Kingdom, WS13 8EX

Director11 May 2010Active
Unit B, Stowe Court, Stowe Street, Lichfield, England, WS13 6AQ

Director28 November 2019Active
24 Harrow Road, Swadlincote, DE11 0XD

Director01 August 2002Active
18 Furnivall Crescent, Lichfield, WS13 6DD

Director04 July 2005Active
Unit B, Stowe Court, Stowe Street, Lichfield, England, WS13 6AQ

Director15 October 2013Active
2-4, The Stables Elmhurst Business Park, Elmhurst, Lichfield, United Kingdom, WS13 8EX

Director14 April 2011Active
2-4, The Stables Elmhurst Business Park, Elmhurst, Lichfield, United Kingdom, WS13 8EX

Director01 December 2011Active
6 The Croft Leys, Handsacre, Rugeley, WS15 4EW

Director01 August 2002Active
15 Avocet Close, Uttoxeter, ST14 8UG

Director07 August 2003Active
7 Keats Drive, Swadlincote, DE11 0DS

Director01 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 2000Active

People with Significant Control

Cherokee Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Cooke
Notified on:22 February 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:3, Trinity Park, Birmingham, England, B37 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
P C Connect Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Michael Wilcox
Notified on:25 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Margaret Anne Wilcox
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Unit B, Stowe Court, Lichfield, England, WS13 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-15Insolvency

Liquidation disclaimer notice.

Download
2020-10-03Address

Change registered office address company with date old address new address.

Download
2020-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-08-06Resolution

Resolution.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.